Company NameLadybridge Connect Limited
Company StatusActive
Company Number11508712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2018(5 years, 9 months ago)
Previous NameChasc Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Keith David Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Barlow Moor Road
Didsbury
Manchester
M20 2GP
Director NameMrs Ann Marguerite Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address97 Barlow Moor Road
Didsbury
M20 2GP
Director NameMr Duncan Woodward
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster Buildings 77 Deansgate
Manchester
M3 2BW
Director NameMr Duncan Stephen Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(5 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address97 Barlow Moor Road
Didsbury
M20 2GP
Director NameMr Richard Charles Ingle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(5 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address97 Barlow Moor Road
Didsbury
M20 2GP
Director NameMr Robert Duncan Jackson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Barlow Moor Road
Didsbury
M20 2GP
Director NameMs Sarah Parkes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address97 Barlow Moor Road
Didsbury
Manchester
M20 2GP
Director NameMr Anthony Eglin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Barlow Moor Road
Didsbury
Manchester
M20 2GP
Director NameMr Simon Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2023)
RoleBusiness Unit Lead
Country of ResidenceUnited Kingdom
Correspondence Address97 Barlow Moor Road
Didsbury
Manchester
M20 2GP

Location

Registered Address97 Barlow Moor Road
Didsbury
M20 2GP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

28 November 2023Termination of appointment of Robert Duncan Jackson as a director on 9 November 2023 (1 page)
28 November 2023Appointment of Mr Richard Charles Ingle as a director on 9 November 2023 (2 pages)
17 November 2023Appointment of Mr Duncan Stephen Armstrong as a director on 9 November 2023 (2 pages)
17 November 2023Termination of appointment of Simon Clarke as a director on 9 November 2023 (1 page)
13 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
18 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
11 February 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 October 2021Termination of appointment of Anthony Eglin as a director on 14 October 2021 (1 page)
22 October 2021Appointment of Mr Duncan Woodward as a director on 14 October 2021 (2 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
5 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 October 2020Company name changed chasc LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 October 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
9 October 2019Appointment of Mrs Ann Marguerite Ball as a director on 24 September 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Sarah Parkes as a director on 31 January 2019 (1 page)
1 October 2018Notification of Ivy Manchester Limited as a person with significant control on 22 August 2018 (4 pages)
1 October 2018Cessation of Robert Duncan Jackson as a person with significant control on 22 August 2018 (3 pages)
11 September 2018Appointment of Ms Sarah Parkes as a director on 22 August 2018 (2 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 August 2018Appointment of Mr Keith David Nelson as a director on 22 August 2018 (2 pages)
29 August 2018Appointment of Mr Simon Clarke as a director on 22 August 2018 (2 pages)
29 August 2018Appointment of Mr Anthony Eglin as a director on 22 August 2018 (2 pages)
9 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)